This company is commonly known as Anton Bridge Capital Limited. The company was founded 23 years ago and was given the registration number 04116701. The firm's registered office is in LONDON. You can find them at Third Floor Queensberry House, 3 Old Burlington Street, London, . This company's SIC code is 41100 - Development of building projects.
Name | : | ANTON BRIDGE CAPITAL LIMITED |
---|---|---|
Company Number | : | 04116701 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 November 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Third Floor Queensberry House, 3 Old Burlington Street, London, United Kingdom, W1S 3AE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Teasel, Wilsford Cum Lake, United Kingdom, SP4 7BL | Director | 24 July 2001 | Active |
Hurst Mill Cottage, Ram Lane, Ashford, TN25 4LT | Secretary | 24 July 2001 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Secretary | 29 November 2000 | Active |
Linden House 21 Sturges Road, Wokingham, RG40 2HG | Director | 24 July 2001 | Active |
Hurst Mill Cottage, Ram Lane, Ashford, TN25 4LT | Director | 24 July 2001 | Active |
Time & Life Building, 1 Bruton Street 6th Floor, London, United Kingdom, W1J 6TL | Director | 12 March 2015 | Active |
Time & Life Building, 1 Bruton Street 6th Floor, London, United Kingdom, W1J 6TL | Director | 12 March 2015 | Active |
4, More London Riverside, London, SE1 2AU | Corporate Nominee Director | 29 November 2000 | Active |
Anton Bridge Holdings Limited | ||
Notified on | : | 03 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Third Floor, Queenberry House, London, United Kingdom, W1S 3AE |
Nature of control | : |
|
Mr. Raymond John Stewart Palmer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1947 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Time & Life Building, 1 Bruton Street, London, United Kingdom, W1J 6TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Officers | Change person director company with change date. | Download |
2021-11-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-17 | Officers | Change person director company with change date. | Download |
2021-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-03 | Address | Change registered office address company with date old address new address. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-20 | Address | Change registered office address company with date old address new address. | Download |
2019-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-04 | Persons with significant control | Notification of a person with significant control. | Download |
2019-12-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-05-09 | Resolution | Resolution. | Download |
2019-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-05 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.